STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
|
|
- Andrea Simpson
- 5 years ago
- Views:
Transcription
1 PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: proceedings. These matters will be heard at 10:45 a.m. or as soon thereafter as they may be on February 5, The requested actions may be made on or after the hearing date RAYMOND J. GUIMOND, late of PORTLAND, ME, deceased. A Petitioni For Formal Appointment of Special Administrator filed by OneWest Bank, FSB c/o Leonard F. Momrley Jr. Esq. Shapiro & Morley, LLC, 707 Sable Oak Drive, Suite 250 South Portand, ME seeking appointment of Richard Bridges, Esq. 47 Eastern Avenue, Augusta, ME as Special Administrator. proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on January 15, The requested actions may be made on or after the hearing date RITA BAR HUGHES, late of PORTLAND, ME, deceased. Personal Petition For Formal Probate of Will or Appointment of Personal Representative or Both seeking appointment of Camila Wickham, 23 Iveess Street, Portland, ME as proceedings. These matters will be heard at 10:45 a.m. or as soon thereafter as they may be on January 22, The requested actions may be made on or after the hearing date BARBARA MAE FROST, late of Cape Elizabeth, ME, deceased. Petiton for Formal Probate of Will or Appointment of Personal Representative or Both, seeking
2 appoint ment of Karen B. Lovell Esq. Bernstein Shur, PO Box 9729, Portland, ME as proceedings. These matters will be heard at 1:00 p.m.. or as soon thereafter as they may be on January 22, The requested actions may be made on or after the hearing date PHILIP M. PULSIFER, late of GRAY, ME, deceased. Petitoin For Formal Probate of Will or Appointment of Personal Representative or Both seeking appointment of JEAN C. WILBUR-PULSIFER, 189 SHAKER ROAD, GRAY ME as proceedings. These matters will be heard at 10:30 a.m. or as soon thereafter as they may be on January 29, The requested actions may be made on or after the hearing date GLENNA GRACE FISCHMAN, late of Scarborough, ME, deceased. Petition For Formal Probate of Will or Appointment of Personal Representative or Both, seeking appointment of GALE SUSAN PERRY, 17 KNIGHT STREET, FALMOUTH ME as proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on January 29, The requested actions may be made on or after the hearing date EARL BURTON HATHAWAY, late of Falmouth, ME, deceased. Petition for Formal Probate of Will or Appointment of Personal Representative or Both seeking appointment of LYNN M. HATHAWAY, 7 OAKMONT DRIVE, FALMOUTH ME as proceedings. These matters will be heard at 9:30 a.m. or as soon thereafter as they may be on January 29, The requested actions may be made on or after the hearing date ROBERT C. HYDE, late of Brunswick, ME, deceased. Petition For Formal Appointment of Special Administrator from T.D. Bank, NA c/o Stephanie A. Williams, Esq. Perkins Thompson, P.O. Box 426 Portland, ME seeking appointment of Stephanie Green, Esq. Curtis Thaxter One Canal Plaza, Suite 1000 P.O. Box 7230 Portland, ME
3 proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on February 12, The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A HELEN M GALLAGHER, late of Scarborough, ME, deceased. Petition for Formal Probate of Will or Appintment of Personal Representativer or Both seeking appointment of HARRY WILLIAM GALLAGHER, 6500 FLOTILLA DRIVE #124, HOLMES BEACH FL as
4 The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is December 4th, If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or be delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A INEZ MABEL DAVIS, late of FREEPORT, ME, deceased. LINWOOD LOTHROP, S.E. 29TH STREET, CHOCTAW OK appointed Personal ROBERT M. DYER, late of PORTLAND, ME, deceased. LAURA NEWMAN, 32 TIMBERWOOD DRIVE, CABOT AR appointed Personal JEAN B. DUNNELL, late of Portland, ME, deceased. BARBARA B. HOWE, 306 LAWSBROOK ROAD, CONCORD MA appointed Personal DORIS A SPENCER, late of FALMOUTH, ME, deceased. SUZANNE A. SPENCER, 7 FIELDSTONE COURT, PORTLAND ME appointed Personal MARION RISING POLLOCK, late of GORHAM, ME, deceased. DONNA LEE MORRIS, 240 COLONY ROAD, NEW HAVEN CT appointed Personal KARIN E. GOWER, late of GORHAM, ME, deceased. GERALD F. GOWER, 9 OX VIEW LANE, RAYMOND ME appointed Personal
5 ROBERT S. ALLYN, SR, late of Portland, ME, deceased. ROBERT S. ALLYN, JR, 7022 PALATINE AVENUE N, SEATTLE WA appointed Personal PAUL E. WHITE, late of PORTLAND, ME, deceased. SHARON WHITE, 113 WARWICK STREET, PORTLAND ME appointed JEAN FRANCES WILCOX, late of WESTBROOK, ME, deceased. DEBORAH STANDING-SMITH, 7 MONROE CLOSE, LEICESTERSHIRE LE67QN UK. appointed NORMAN MCINTIRE STEPHEN, late of PORTLAND, ME, deceased. KENT G. STEPHEN, 28 EASTMAN ROAD, CAPE ELIZABETH ME appointed JAMES S KRIGER, late of South Portland, ME, deceased. BARBARA K. KRIGER, 13 APPLEWOOD CIRCLE, SOUTH PORTLAND ME appointed JEFFREY MARK HALL, late of GRAY, ME, deceased. JILL A. ANKETELL, 75 TOWN FARM ROAD, GRAY ME appointed Personal MARTIN S. JOYCE, JR, late of PORTLAND, ME, deceased. THOMAS F. JOYCE, 58 MELBOURNE STREET, PORTLAND ME appointed Personal ALFRED R. BELL, late of SCARBOROUGH, ME, deceased. BRUCE ALFRED BELL, 13 WEST BEECH ROAD, SCARBOROUGH ME and LINDA SHARON BELL RYDER, 7715 LAKE SHORE DRIVE, OWINGS MD appointed E LORRAINE MULLER, late of Brunswick, ME, deceased. MARY ANN WILSON, 21 MERRYMEETING WAY, BOWDOINHAM ME appointed
6 JOHN EDWARD BOWMAN, late of PORTLAND, ME, deceased. BONITA (BONNIE) LUNDQUIST, 3 NORMAN ROAD, BAR HARBOR ME appointed SIMONE M. JOYCE, late of Cape Elizabeth, ME, deceased. KATHLEEN M. MAIETTA, 262 ELDERBERRY DRIVE, SO. PORTLAND ME appointed ELIZABETH M. TINKHAM, late of BRIDGTON, ME, deceased. GEORGE C. TINKHAM, 244 HOG FAT HILL ROAD, SEBAGO ME appointed CHESTER JOSEPH WOODS, late of CUMBERLAND, ME, deceased. ELLEN E. SIDAR, 602 EASTSIDE ROAD, HANCOCK ME appointed Personal CECILE BLANCHE SHANNON, late of SOUTH PORTLAND, ME, deceased. CHARLES J. SHANNON, JR, 30 DAYTON ST., PORTLAND ME appointed ANNE M. SANDORA WEBBER, late of PORTLAND, ME, deceased. JOSEPH M. SANDORA, JR, 24 GRANDVIEW AVENUE, SOUTH PORTLAND ME appointed RICHARD J. PERHAM, late of SOUTH PORTLAND, ME, deceased. MICHAEL RICHARDS, PO BOX 9711, PORTLAND ME appointed GRANT W LAW, late of Scarborough, ME, deceased. GERALD F. CARTER, 1819 W. FLETCHER STREET, CHICAGO IL appointed Personal
7 LISA NOELLE LOCKHART, late of PORTLAND, ME, deceased. STACEY LOCKHART LAMSON, 14 EDNA JOY LANE, WESTBROOK ME appointed EDITH NASH LORD, late of PORTLAND, ME, deceased. WILLIAM H. HOWISON, 262 CAPISIC STREET, PORTLAND ME and ELIZABETH L. KEAN, 1 ASHWOOD LANE, FALMOUTH ME appointed Personal LUCILLE JEAN RICHARD, late of BRIDGTON, ME, deceased. APRIL M. COOK, 14 PINE STREET, #4, MANCHESTER NH appointed Personal STANERT L. DRANSFIELD, late of FALMOUTH, ME, deceased. DOUGLAS A. DRANSFIELD, 48 RICHMOND TERRACE, CAPE ELIZABETH ME appointed RUBY A WHITNEY, late of North Bridgton, ME, deceased. SANDRA SWETT, PO BOX 85, NORTH BRIDGTON ME appointed Personal RANDOLPH C. PAUL, late of SOUTH PORTLAND, ME, deceased. STEVEN GRAY, 26 BEACH STREET, SOUTH PORTLAND ME appointed MARY E. CARR, late of Scarborough, ME, deceased. RAYLENE M. CARR, 18 NORTH COURT, NORTH WATERBORO ME appointed Personal MARY ALICE ELEANOR FLATHERS, late of Falmouth, ME, deceased. GEORGE WILLIAM FLATHERS II, 7392 ENDLESS VIEW, RIXEYVILLE VA appointed
8 SHIRLEY DELETETSKY, late of Portland, ME, deceased. MICHAEL S DELETETSKY, 82 ALPINE ROAD, PORTLAND ME appointed Personal DONALD W. LECLAIR, late of BRUNSWICK, ME, deceased. RAYMOND E. LECLAIR, 16 BIZIER STREET, WATERVILLE ME appointed GENEVIEVE I. CASELLA, late of PORTLAND, ME, deceased. ROBERT A. CASELLA, P.O. BOX SUGAR HILL LANE, JACKSON NH appointed PRISCILLA G. BELANGER, late of BRUNSWICK, ME, deceased. PAULINE T. BEAUDOIN, 11 SUMMIT DRIVE, BURLINGTON CT appointed GORDON L PUESCHNER, late of Standish, ME, deceased. PATRICIA PUESCHNER, PO BOX 260, STANDISH ME appointed Personal KATHERINE H. ZIMMERMAN, late of BRUNSWICK, ME, deceased. JANET Z. BURSON, 34 UNDERWOOD ROAD, FALMOUTH ME appointed DEXTER R. HUNNEMAN, JR, late of CAPE ELIZABETH, ME, deceased. DEXTER R. HUNNEMAN, III, 16 JOY STREET, BOSTON MA appointed LAWRENCE H. CATLIN, late of HARPSWELL, ME, deceased. RICHARD REGAN, Esq, 9 BOWDOIN MILL ISLAND, TOPSHAM ME appointed Personal DANA C. THOMPSON, late of SOUTH PORTLAND, ME, deceased. LUELLA THOMPSON, 7 TODD LANE, SOUTH PORTLAND ME appointed
9 MARTIN H. BURKE, late of PORTLAND, ME, deceased. Neal K. Stillman, 97A Exchange Street, Portland ME appointed EVELYN M. STACY, late of YARMOUTH, ME, deceased. PETER M. FILES, 49 ASHLEIGH LANE, STANDISH ME appointed Personal JUDITH RUTTER, late of FREEPORT, ME, deceased. STEPHEN B. RUTTER, 33 SUMMER ST., ANDOVER MA appointed Personal JARVIS MARBLE THAYER, JR, late of HARPSWELL, ME, deceased. BARBARA T. BARRY, 447 GRANDVIEW AVENUE, NOVATO CA appointed OVIDE VICTOR RICHARD, SR., late of BALDWIN, ME, deceased. OVIDE VICTOR RICHARD, JR, 320 FALMOUTH ROAD, Windham ME and JULIE ANN MCINTIRE, 317 FALMOUTH ROAD, Windham ME appointed JILL C. DUGAS, late of Cumberland, ME, deceased. PAUL D. DUGAS, 6 EBB TIDE DRIVE, CUMBERLAND ME appointed ELEANOR PRINCE ROSENDALE, late of YARMOUTH, ME, deceased. AVIS R MILLER, 35 LAMBERT ROAD, FREEPORT ME appointed Personal ALICE S. FLAHERTY, late of Scarborough, ME, deceased. ALICIA E. FLAHERTY, 187 MUSSEY STREET, SOUTH PORTLAND ME appointed SANFORD E. DOUGHTY, late of CHEBEAGUE ISLAND, ME, deceased. JACQUELINE D. TRASK, 324 MOUNTAIN ROAD, WOOLWICH ME and
10 MABEL K. DOUGHTY, 23 BENNETTS COVE ROAD, CHEBEAGUE ISLAND ME appointed JOYCE C. BEECHER, late of PORTLAND, ME, deceased. LYNN C. CARR, 314 PREBLE STREET, APT #3, SOUTH PORTLAND ME appointed WILLIAM SLEIGHT WILSON, late of FALMOUTH, ME, deceased. MARIT W. WILSON, 32 BLUEBERRY LANE, APT. 102, FALMOUTH ME appointed EDITH RENARD NUSSINOW, late of PORTLAND, ME, deceased. TODD NUSSINOW, 14 WAKELY COURT, PORTLAND ME appointed Personal ANNA E. RUSSO NEFF, late of Portland, ME, deceased. RONALD L. TALIENTO, 90 STONECREST DRIVE, PORTLAND ME appointed Personal JOHN HAMILTON RICE, late of SCARBOROUGH, ME, deceased. HEIDI R LAURIDSEN, PO BOX 573, NEW LONDON NH appointed Personal JANE B. SLIPP, late of PORTLAND, ME, deceased. DONALD R. SLIPP, 39 AUTUMN LANE, PORTLAND ME appointed CAROL L. BARTHOLD, late of FALMOUTH, ME, deceased. ANNE L. TURNER, 747 EAST MAIN STREET, YARMOUTH ME and H. JOSEPH BARTHOLD, 48 PHEASANT HILL DRIVE, SCITUATE MA appointed EDITH HUSTON HARRIS, late of Falmouth, ME, deceased. SHARON L DANFORTH, 61 FELLOWS STREET, SOUTH PORTLAND ME appointed
11 PERRY M. HUDSON, late of FALMOUTH, ME, deceased. MARIANNA P. LIDDELL, ESQ, 254 COMMERCIAL STREET, PORTLAND ME appointed M. ELIZABETH ROSENBLAD, late of Westbrook, ME, deceased. BLANCHE E. KELLEY, 82 MARILYN AVENUE, WESTBROOK ME appointed IVAN ROY HATCH, late of SCARBOROUGH, ME, deceased. VIRGINIA M. HATCH, 173 BALSAM ST., SCARBOROUGH ME appointed Personal DIANE BEVERLY MARTIN, late of CAPE ELIZABETH, ME, deceased. BETH M. VOGEL, 214 HEARTHSIDE ROAD, STANDISH ME appointed ROBERT JOSEPH CARY, late of CAPE ELIZABETH, ME, deceased. PETER G. CARY, 36 BRENTWOOD ROAD, CAPE ELIZABETH ME appointed BARBARA ANNE KING, late of GORHAM, ME, deceased. JANE A PLUMMER, 12 BURNHAM ROAD, GORHAM ME appointed Personal KAREN MORAN, late of YARMOUTH, ME, deceased. RICHARD HALLSTEIN, PO BOX 1396, YARMOUTH ME appointed Personal PRISCILLA B HOWE, late of BRUNSWICK, ME, deceased. BONADAY BECK, 22 EAGLE POINT ROAD, BATH ME appointed Personal
12 ALBERT LEONARD SWANSON, late of NORTH YARMOUTH, ME, deceased. SALLY L. SWANSON, 304 WEST POWNAL ROAD, NORTH YARMOUTH ME appointed KAREN L. HENIGAN, late of WINDHAM, ME, deceased. STEPHAN A. HENIGAN, 36 IRELAND AVENUE, CORINNA ME appointed Personal BARBARA K. ESTES, late of PORTLAND, ME, deceased. LEANORA ADAMS-ROBERTS, 70 DEAN DRIVE, HOLLIS CENTER ME appointed JAMES L TABOR, late of Portland, ME, deceased. ANDREW D TABOR, 33 LITTLE JOHN ROAD, CAPE ELIZABETH ME appointed Personal SARAH P. GEOGHEGAN, late of BRUNSWICK, ME, deceased. ANDREW P. GEOGHEGAN, 28 CRANBROOK DRIVE, CAPE ELIZABETH ME appointed RICHARD DAYTON LANOUE, late of PORTLAND, ME, deceased. BETTY M. LANOUE, 51 OLD MAST ROAD, PORTLAND ME appointed
STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given
More informationSTATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.
More informationDescendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence "Kihn" KEEN ( ) +Elizabeth KRAUT ( )..
1-Lawrence "Kihn" KEEN (1823-1889) +Elizabeth KRAUT (1824-1877).. 2-John KEEN (1848-1895).. +Wilhelmena HILDEN (1849-).... 3-Minnie E. KEEN (1876-).... +Anthony V. MARTZ (-).... 3-Alma E. KEEN (1879-)....
More informationTO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby
More informationPROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby
More informationSTATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.
More informationSTATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: PROBATE COURT STATE OF MAINE 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given
More informationCarmel Real Estate Tax Commitment Book
Page 1 1249 WALCUTT, GARY W 29,1 141,2 15, 155,3 2,174.2 SPARACIO-WALCUTT, ROSE MARIE 82 Plymouth Road 1. 1 Homestead.Exempt 82 PLYMOUTH ROAD -B534 P27 7-3 B534P27 125 WALK, KATHLEEN 45,8 45,8 8 ROSEWOOD
More informationSTATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.
More informationSTATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given
More informationSTATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.
More informationTrack and Field ====== 1 Diaz, Trisha W54 MA, MA m 10 2 Sipiora, Richelle W53 Newcastle, ME m 8
Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 7/23/2014 06:03 AM SENIOR GAMES - 7/19/2014 SCARBOROUGH Results W55 1500 Meter Race Walk power walk Finals 1 Belanger, Jackie
More informationSTATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.
More informationMonterey High School Reunion. Classes
Monterey High School Reunion Classes 1922-1966 MHS 1914 1920s Kate Gibson, Mrs. Bill Woods, Lena Seybert Kate Gibson, Lena Seybert, Mrs. Bill Woods, Mr. Bob Sterrett 1925 Class Reunion Class of 1927 Swim
More informationMaine Turnpike Authority Plan Holder List
Associated General Contractors of NH 48 Grandview Road Bow, NH 03304 Tel: 603-225-2701 Fax: 603-226-3859 Construction Journal 400 SW 7th Street Stuart, FL 34994 Tel: 800 785 5165 Fax: 800 581 7204 Associated
More informationApril 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM
Nomination Papers available: April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM The last day to obtain nomination papers: Nomination papers must be filed with the Board of Registrars/Town Clerk:
More informationLIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009
LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009 PRESIDING JUDGE THOMPSON 2070928 2070998 Otis L. Johnson v. Metro Land Company, L.L.C., and Gerald Prosch (Appeal
More informationTO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby
More informationKNIGHT Family - Descendants of N. KNIGHT
1-N. KNIGHT [1908] Abt 1600,,, England,, Ireland +Unknown 2-Thomas KNIGHT, Sr [958] Abt 1630,, Cork Co, Ireland After 1655,, Cork Co, Ireland +Marjory [959] Abt 1630,,, Ireland marr: Abt 1651,, Cork Co,
More informationApril 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM
Nomination Papers available: April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM The last day to obtain nomination papers: Nomination papers must be filed with the Board of Registrars/Town Clerk:
More informationHERA 50% 20,750 23,700 26,650 29,600 32,000 34,350 36,750 39,
Lewiston-Auburn MSA: Auburn, Durham, Greene, Leeds, Lewiston, Lisbon, Livermore, Livermore Falls, Mechanic Falls, Minot, Poland, Sabattus, Turner, Wales HERA 30% 12,450 14,220 15,990 17,760 19,200 20,610
More informationSTATE OF MAINE PROBATE NOTICES
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW : Notice is hereby given
More informationSTATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given
More informationASKEW, Jack Gustin (Need to find)
Click T for shortcut to 1925 Virtual Cemetery CLASS OF 1925 Thanks to Sue Lee Johnson, T-51, for scanning the 1925 yearbook photos and Maureen Thoni White, honorary T-69, for scanning the 1925 yearbook.
More informationSTATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby
More informationLicensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/ :53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results
Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/2018 03:53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results W50 50 Meter Dash === === Finals 1 Pierce, Diane W52 MA,
More informationSTATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.
More informationWise Township Board of Education Certificated Staff Data List
Abbott, Joanna 447-38-5127 F F H N 6 6 6 77332 67 1001G F 1-Stan 7-DGU Trad 1 1 3 81 JEFFERSON Abbott, Sarah M 295-15-2824 F F W B 31 31 31 99406 55 1200G F 1-Stan 7-DGU Trad 12 4 40 JEFFERSON Adams, Elizabeth
More informationANNEX B. Socioeconomic Data
ANNEX B Socioeconomic Data Table of Contents Page County Number York County B-1 Cumberland County B-4 Sagadahoc County B-7 Lincoln County B-9 Knox County B-12 Kennebec County B-15 Waldo County B-17 Hancock
More information2008 (IWFS) Home: P.O. Box 5653 Incline Village, NV (IWFS)
John and Shirley Allen/Moore mooreideas@charter.net skywaternv@charter.net 775-832-7329 (home) 775-832-2424 (fax) 2001 (IWFS) P.O. Box 955 Crystal Bay, NV 89402 Bob and Carole Anderson carolekanderson@sbcglobal.net
More informationSTATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given
More informationProvincial Court of New Brunswick Docket
03036506 CC (342)(1)(e) 23 May, 2018 03068806 CC (151)(b) 23 May, 2018 03083606 CC (264.1)(2)(b) 14 May, 2018 CC (733.1)(1)(b) 14 May, 2018 03102506 CC (244.2)(3) 17 May, 2018 18 May, 2018 CC (86)(2) 17
More informationFinal Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican
Page:1 of 10 R-PC 101 M Times Counted 345/661 52.2 % Votes 294 PETER SEEKELL 269 91.50% Write-in Votes 25 8.50% R-PC 104 W Times Counted 182/233 78.1 % Votes 130 AFFIE ELLIS 129 99.23% Write-in Votes 1
More informationCERTIFICATE OF SERVICE
CERTIFICATE OF SERVICE I, Apryl Jennrich, hereby certify that I have this day, served copies of the following document on the attached list of persons by electronic filing, e-mail, or by depositing a true
More informationLot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a
Lot Owner Last Name First Name Middle Born Died Section Block Lots Francis M 1870 1927 1 2 3 Edmund P 1863 1937 1 2 3a True, J. M., family TRUE James W 1872 1959 1 3 22 TRUE E P 1862 1936 1 3 23 Miller
More informationSTONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN CO-OWNER DIRECTORY
STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN 48823 2005 CO-OWNER DIRECTORY The Stone Lake Condominium Association Board is pleased to release the 2005 Directory. We hope you will find this
More informationENC Long Course Splash - 6/9/2012 Results
North Carolina LMSC - For Office Use Only License HY-TEK's MEET MANAGER 4.0-9:58 AM 6/13/2012 Page 1 Women 25-29 50 LC Meter Freestyle NC: 27.65 8/1998 Heather Hageman Name Age Team Seed Time Finals Time
More informationChasing Caterpillars Triathlon Age Group Results
Female Open Winners 1 5 Makena Gates 143 14 1 4:01.5 1:00 1 0:20.5 1 30:54.6 21.7 1 0:21.3 1 20:25.3 6:23 56:03.2 Female Masters Winners 1 19 Kim Huffman 78 48 1 5:55.7 1:29 1 0:39.3 1 31:25.4 21.4 1 0:45.5
More informationMissouri Valley Masters - Short Course Meters Records
19-24 Carter Cast 1997 24.85 50 Freestyle Louise M Keogh 1993 28.68 Brooks Masterson 2004 54.93 100 Freestyle Linda Tivorsak 2004 1:05.88 Carter Cast 1997 2:05.85 200 Freestyle Nicole Paplham 1997 2:20.88
More informationSTATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES
PROBATE NOTICES: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
More informationOverall Placing Name Gender Age Time. Division. Overall Female Walker
Division Placing Name Gender Age Time Female Walk 1 Elizabeth Main F 63 58:28:00 Female Walk 2 Katie Napier F 57 1:01:54 Female Walk 3 Stacie Evans F 43 1:14:03 Female Walk 4 Cindy McCoy F 49 1:14:03 Female
More informationAnn Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon
Saturday, September 30, 2017 S. Kathee Corrigan Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle Sunday, October 1, 2017 Lisa Bradley Colleen Ford Deborah Dailey Cindy Flynn Anne Cardello Lynn
More informationViva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC
Female Open Winners 1 Lauren High 12 5 7:22.4 7:22/M Male Open Winners Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC www.appliedracemgmt.com 1 Jay McMillan 45 1 5:43.2
More informationAnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco
Saturday, November 3, 2018 William Taksar Emily Portela AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette Sunday, November 4, 2018 Steven Meaney Lisa Bradley Anne Cardello Francis
More informationName of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175
1889 Young, Elizabeth 137 Grant Book #1 with index 200 1892 Young, David 294 Letters of Administration Book #1 175 1893 Young, William 377 Letters of Administration Book #1 247 1896 Young, John 566 Grant
More informationThursday, April 27, 2017
The object of this Association is to promote good fellowship and sportsmanship among the members, encourage the active participation of its members in playing golf according to the USGA rules which may
More informationBROXBOURNE SAILING CLUB SAILING PROGRAMME 2018 / 2019 SEASON. Race Officer
10:45 Warm Up Race 1/2 Sun 18th Feb 2018 2 of 2 to count John Knight (562) Paul Noton (485) Richard Bettles (1522) Jon Bartlett (1387) 13:00 Warm Up Race 2/2 13:00 Saturday Series 1 1/5 Sat 24th Feb 2018
More information1 Patricia May CRANNA Continued on chart 3
Cranna Family History 1 Chart 1, generations 1 through 4 4 William CRANNA 1894 Turiff,Aberdeenshire, m. 24 Dec 1919 2 Donald George CRANNA 12 Feb 1920 Glasgow, 10 Aug 1973 Glen Eagles, 10 Alexander Croll
More informationLowell Tribune Index Births and Adoptions 1920's 's -- M
Lowell Tribune Index Births and Adoptions 1920's - 1940's -- M Name Newspaper Date Page Column MADSEN, (MRS. E.C.) (Mother) 3/8/1934 3 2 MADSEN, (SON) MADSEN, E.C. (Father) MAHLER, (MRS. MERLE) (Mother)
More informationSport Girls. Tennis 1 st Team
Sport 1960-61 Girls Tennis 1 st Team Back Row L-R: Mary Ellis, Mrs C. Williams, Mr Hamilton, Miss M. Musgrave, Winnie Jones Front Row L-R: Irene Thorpe, Carol Jordan, Dilys Hughes, Susan Thorpe Tennis
More informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
APR-12-19 12:02 AM Page 1 C19915 2007 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD MARTIN ABRUZZO 14 MADISON AVE 2141 ANTHO ADDEO 26 QUAKER LANE 932 RICHARD ARENA 57 GROVE ST GLENWOOD LANDIN 11547 1329 PHYLLIS
More informationMemorandum. Agenda for the Outreach & Recycling Committee Meeting
Memorandum DATE: March 29, 2018 TO: FROM: SUBJECT: Chair and Members of the Board Kevin H. Roche, CEO Agenda for the Outreach & Recycling Committee Meeting There is an ecomaine Outreach & Recycling Committee
More informationFive Generations Descendant Chart: Hubert Brower
Five Generations Descendant Chart: Hubert Brower Hubert Brower, b. between 1690 and 1700 Germany +Ann ( ), b. between 1690 and 1700 Germany, m. before 1715 Germany ÃÄÄ Christian Brower, b. between 1715
More information1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993
1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993 These results were sourced from a paper copy with punched holes and unfortunately some of the first names are missing. If you
More informationGREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014
GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014 OFFICE NAME ADDRESS CITY OF BELLEFONTE MAYOR Thomas R. Tom Bradley 422 Bellefonte-Princess Rd., Ashland, KY 41101 COMMISSIONER Maurice
More informationTRIP SUMMARY. AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor 08/31/2018 PHONE (410) LOCATION
TRIP SUMMARY 08/31/2018 AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor PHONE (410)200-0264 2 WESLEY CIR & POSTAL RD 3 2741 CECIL DRIVE 4 1923 ANCHORAGE DRIVE 5 ELLICOTT DR & SHERMAN WAY 6 ELLICOTT DR
More informationShadowbrook Homeowners Association Owner Directory Updated 06/01/2016. Unit # Owner Name/Address Phone Number Address
Shadowbrook Homeowners Association Owner Directory Updated 06/01/2016 1 Jennings, Floyd & Susan N/A 970 East 700 South #1 2 Bateman, Russ & Gaye / (435) 628-7311 k7sg@russbateman.com 970 East 700 South
More informationNations Capital Area USBC 37th Annual Senior Tournament --- Official Prize List
Team, Team, Handicapped 1 Sassy But Classy Ladies 6 40 2,850 837 $800.00 Fort Washington, MD 2 Mixed Nuts 60 2,837 552 $600.00 Falls Church, VA 3 All Stars Chubb 53 2,813 756 $237.00 Temple Hills, MD 4
More informationFROM OUR LEADERS. Use these acronyms of PERSE- VERE to encourage yourself!
Volume 7, Issue 9/10 September/October 2010 Campaign 16/17/18/19 (Trendsetter 18/19/20/21) REACHING THE HEIGHTS OF SUCCESS! Success Pinnacle Team Newsletter FROM OUR LEADERS Use these acronyms of PERSE-
More informationDIOCESE OF FARGO Seminarian Directory
DIOCESE OF FARGO Seminarian Directory 2015-2016 Deacon Robert Joseph Edward Keller 7 14 1986 Theology IV St. John Vianney Theological Seminary 1300 South Steele Street Denver, CO 80210 2599 (701) 341 1467
More informationCity of Grand Junction
Tuesday, September 25, 2018 2018 07:00 Tuesday 4 Records -17-88 -18-71 Arraignment -18-78 Arraignment -18-50 AC 2018 08:30 Tuesday 14 Records AC-18-79 Kubis, Teresa L Arraignment -18-364 Marquis, Aaron
More informationOlympic Fencers by Name - Australia
Adams, Gerard "Gerry" 2000 Men's Epee Individual 15 8 Arnold, Scott Edward 1992 Men's Epee Individual 54 Bartolillo, Frank 2004 27 Baxter, Kathleen "Kate" 1960 Women's Foil Individual (*1962-06-07 in Castlemaine,
More informationNewburgh Personal Property Tax Commitment Book :51 PM
1 Abercrombie, Mari 31 Kennebec Rd. 1 31 Kennebec Rd 8 ADT Security Ser, Inc P.O.Box 56 Boca Raton FL 33431-86 2 2 2.65 2 2324 Carmel Rd N 2 Babcock, Allen PO Box 247 Hampden ME 4444 15, 15, 198.9 15,
More informationPICKLEBALL RESULTS. Men's Singles. Langford, Richard M Howell MI Gold
PICKLEBALL RESULTS Men's Singles Langford, Richard 50-54 M Howell MI Gold O'Toole, Dan 55-59 M Williamston MI Gold Friesen, Kevin 55-59 M Troy MI Silver Statz, Gordon 55-59 M Rochester Hills MI Bronze
More informationResults of the RCSL and HOSSA Swimming Galas Held on 7th October 2011 at the Surrey Sports Park, Guildford
Results of the RCSL and HOSSA Swimming Galas Held on 7th October 2011 at the Surrey Sports Park, Guildford EVENT 1 MENS OPEN + MASTERS 4X25M INDIVIDUAL MEDLEY ASSOCIATION RECORD 02:04.90 JOHN MORRIS NW
More informationSTATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby
More informationJourney for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production
Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production 5K Run in Finish order Place Name City Bib No Age Age Place Chip Time
More informationIndiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18
Indiana Region End of Year Place Indiana Regian Events - Points End of 2018 Competition Year - Revised 12/01/18 First Name Last Name NCCC Number National Indiana Points Indiana Events Attended (Original
More informationMedina County Domestic Relations Court Detail Schedule D. Luke Ross:
Monday, February 4, 2019 9:00 am 4:30 pm 07DR0533 Event / Filing: Final Hearing Easterwood, Stephanie L vs. Easterwood, Keith A Guardian ad Litem: Alanna Arnold Steve Bailey Marc Hertrick 9:30 am 10:00
More informationB Benanti 15-AC S. 14th McGuar, Carol (B0727)
City of Springfield Corporation Counsel Docket Sheet 8:30 a.m.-january 13, 2016- City Council Chambers PARCEL INSPECTOR CASE NO. ADDRESS DEFENDANT ACTION White- 00736 S16-2348 TOW Morales, Katherine (B1873)
More informationRCSL Championships Results
RCSL Championships 2009 - Results EVENT 1 MENS OPEN + MASTERS 4X25M INDIVIDUAL MEDLEY ASSOCIATION RECORD 01:47.84 GEOFF LEWIS NW 2008 1 JOHN MORRIS NW K 02:04.90 8 ASSOCIATION RECORD 01:43.49 DOUG SIMPSON
More information1 of 7 9/19/2018, 10:12 PM Licensed to Sand Hill Sand Sharks Inc. HY-TEK's Meet Manager 6/8/2009 03:34 PM 2009 NC Open Water Championships-Masters - 5/29/2009 to 5/30/2009 Note: Swimmer's Club and Workout
More information#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m:
26 Mar 1997- ~ Family Group Sheet x'~c.!j- Page 1 ~~sband: Herbert Edwin Whitlock #16 died at age: 73 ~ uu 28 Aug 1877 Fenny Stratford, Buckinghamshire J 26 Dec 1950 Willesden Cemetery, London Master Plasterer
More information2015 Nevada State Trapshooting Championships April 1-5, 2015 Clark County Shooting Complex Las Vegas, Nevada
2015 Nevada State Trapshooting Championships April 1-5, 2015 Clark County Shooting Complex Las Vegas, Nevada Event #1 White Flyer Singles Wednesday, April 1, 2015 AA 3301427 Richard Bullard, Jr NV 98 A
More information8 Benjamin HARRINGTON (parents unkn) b: abt 1618 p:,, Eng. m: abt 1642 p: d: inv. 27 May 1687 p: Providence, Providence, RI
Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 John HARRINGTON Oct 2 Providence, Providence, RI abt Jan 3 Scituate, Providence, RI 2 Jonathan HARRINGTON Dec 05 Scituate,
More informationSasquatch Age Group Results
Female Over All Winners 1 Alexa Gemma Cape Coral FL 42 327 1 22:23.2 Male Over All Winners 1 Jim Valkoun West Warwick RI 47 101 2 22:23.9 1 02/11/2018 12:25:19 Female 19 and Under 1 Rhiannan Sigmon Port
More informationMISSOURI HORSESHOE PITCHING RECORDS Established in Annual State Tournament CHAMPIONSHIP WOMEN
Year Champion, Hometown W-L R. % Held At 1976 Vicki Winston, LaMonte 5-0 72. Sedalia 1977 Vicki Winston, LaMonte -0 58.2 Sedalia 1978 Vicki Winston, LaMonte 7-0 68.1 St. Joseph 1979 Vicki Winston, LaMonte
More informationFleet diversity and ownership concentration. Eric Thunberg, Chad Demarest, Andrew Kitts Social Science Branch, NEFSC June 12, 2013
Fleet diversity and ownership concentration Eric Thunberg, Chad Demarest, Andrew Kitts Social Science Branch, NEFSC June 12, 2013 An ecological approach to measuring fleet diversity: the diversity of fishing
More informationOlympic Fencing Participation - Australia 1952
1952 Men's Foil Team 1952-07-22 (Tuesday) R1 Fethers, John Erle (*1929-12-04-2010-03-30) Gibson, John Henry Fawdon "Jock" (*1921-03-25) Stanmore, Charles Joseph (*1924-06-16-2012-01-25) 1952-07-24 (Thursday)
More informationSouthwest Deaf Bowling Association Friday, May 1, 2015 Teams Standing and Prize Winning (28 Teams Entries)
Teams Southwest Deaf Bowling Association Friday, May 1, 2015 Teams Standing and Prize Winning (28 Teams Entries) Score Better Bowlers (Martha Bryant, Gerald Bryant, Anthony Jones and Robert Smith) 2724
More informationACCIDENT REPORT BY DRIVER
User: FYELLOWT JOPLIN POLICE DEPARTMENT 08/27/2014 13:51 ACCIDENT REPORT BY DRIVER Accident Date: 08/21/2014-08/27/2014, Driver: Adams, Randy P Address: 9261 SE 97TH TERRACE OLN / State: K01493802 KS Age:
More informationMifflin County May 16, 2017 Municipal Primary Winners
***Democratic*** Mag Dist Judge 58-3-01 Jack E Miller Register & Recorder (WI) Liz Kishbaugh Sheriff (WI) Jim Drayer Treasurer Kendra J. Dunmire Mifflin County School District (4 year term) Roger L. Smith
More informationAMERICAN MASTERS COMPETITION RECORDS - WOMEN November 30, 2016 AGE GROUP: W35 CLASS LIFTER HOMETOWN KG SET
AGE GROUP: 35-39 W35 WEIGHT DATE CLASS LIFTER HOMETOWN KG SET SNATCH Erica TREADWAY Springfield, IL 56.0 11/5/16 53 Robin GOAD Newnan, GA 70.0 11/4/06 58 Casey SMITH Beaverdam, VA 68.0 11/5/16 63 Stephanie
More informationFebruary 2017 Lay Assignment Sheet
February 2017 Lay Assignment Sheet Schedule Changes: Should you need a schedule change after the publication of the Lay Assignment Sheet, please arrange for your own replacement, and then notify Mark Wirtz
More informationIntermediate Championships August August 2012
Single Pony Tunbridge 1 Pash Dwayne 102.82 108.79 211.61 2 Morgan Tracey 109.33 108.88 218.21 3 Hanes Lori 101.65 138.26 119.09 220.74 4 Hoffman Stacie 114.69 113.73 121.55 228.42 5 Dixon Suzi 127.74 124.17
More informationRevisions in 2017 >>>>
Revisions in 2017 >>>> EMAC T&F League Records (Men) (As at 10 Aug 2017) M1 M2 M3 M4 Final 100m M35 Steve Peters Boston & Dist. 11.1 M50 Ian Foster City of Norwich 11.9 M60 Ian Foster Wymondham 12.8 Bedford
More informationRace No. Name & Division Distance. Gold Vincent Home 228. Gold Ken Stephens 246 Silver Bert Janes 237. Gold James Penfold 280 Silver Murray Taylor 258
Indoor Rowing Thursday 8 November 1 Minute Race No. Name & Division Distance Race 63 90+ Open Male Gold Vincent Home 228 Race 63 Male 85-89 Lightweight Gold Ken Stephens 246 Silver Bert Janes 237 Race
More information********** AGE-GROUP RESULTS **********
********** AGE-GROUP RESULTS ********** Traditions Turkey Trot & 1 Mile Fun Run @ Traditions Owners Clubhouse Jefferson, GA Thursday, November 27, 2014 Results Provided By Runners Fit Race Works **********
More information1850 Federal Census, New Manchester, Hancock Co., (W)VA
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 Schedule 1 - Free Inhabitants in New Manchester in the County of Hancock State of Virginia enumerated by me, on
More informationTown of Chebeague Island 192 North Road Chebeague Island, ME 04017
Town of Chebeague Island 192 North Road Chebeague Island, ME 04017 Phone: 207-846-3148 townofchebeague@chebeague.net Fax-207-846-6413 MEMO To: Town of Chebeague Island Board of Selectmen From: Marjorie
More informationWOODLAND HIGH SCHOOL PROSPECT ROUTES
BUS 1 11, 25, 34 Salem Road STRAITSVILLE & PLATT STRAITSVILLE & BROOKWOOD 117 STRAITSVILLE STRAITSVILLE & LAKEVIEW 180, 184, and 190 STRAITSVILLE COACHLIGHT & COACHLIGHT COACHLIGHT & FIELDSTONE 25 COACHLIGHT
More informationDescendants of Matthew BARRETT Page 1
Descendants of Matthew BARRETT Page 1 1-Matthew BARRETT b. 1727, d. 1799, (Cawston, Norfolk) +Catherine LUBBOCK b. 1728, Cawston, Norfolk, m. 9 Feb 1757, Cawston, Norfolk, d. 1776, Cawston, Norfolk 2-Elizabeth
More information1870 USA Census - Horrocks and Variant Surnames Census Location Name District/City City State Birth Age Birth Place Gender David Horrocks Denver
David Horrocks Denver Arapahoe CO 1833 37 England Male Harry Horrocks Augusta Hancock IL 1863 7 Illinois Male Henry Horrocks Augusta Hancock IL 1822 48 England Male John Horrocks Augusta Hancock IL 1865
More informationColumbus County Detention Center
From: 00:00 to 23:59 Baldwin, Charles Anthony 2525 Jenkins Rd 84203 50 Bennett, James Allen 50 Oak Tree Lane 84211 38 Hallsboro, NC 28442 SELL DELIVER MARIJUANA Brown, Billy Eugene 241 Pd Ranch Drive 84206
More informationMap Deceased Veteran Block Section Lot
7 Lacey, Lucy 24 5 4 LaDue, Harve 55 3 1 4 LaFave, Jane 31 5 5 5 LaGrone, Judson W. 18 5 3 5 LaGrone, Sallie 18 5 2 4 Lake, Agnes 42 6 4 4 Lake, Alpha 42 6 3 4 Lake, George Palmer 42 6 1 4 Lake, Sue C.
More informationMulti-Family Property Monitoring Report
Multi-Family Property Monitoring Report Property Regulatory Agreement Type / Maturity Date Annual Monitoring Type Project Name Property Address CDBG HOME RDA LAHTF Inclusionary Date Physical Program 1
More informationLadies' Compound 1st Mandy Wilson Bowmen Of St Marys
RESULTS FOR THE WAKEFIELD ARCHERS' DOUBLE PORTSMOUTH ROUND CRYSTAL SHOOT January 8th 2017, Queen Elizabeth Grammar School, Wakefield LADY PARAMOUNT: Christine Heap JUDGE IN CHARGE: Karen Winsett JUDGES:
More informationSociety of Indiana Pioneers Pioneer Ancestors Approved in 2006
Online Connections home page Genealogy Across Indiana Department Society of Indiana Pioneers Pioneer Ancestors Approved in 2006 Compiled by Evan Gaughan and Rachel Popma The applications for membership
More informationCoursing Ability Test Upcoming Events (Chronological Listing Updated 7/13/11)
Coursing Ability Test Upcoming Events (Chronological Listing Updated 7/13/11) Name Location Event Date Event Information Willamette Valley Basenji Club Cathlamet, WA July 15, 2011 Closing Date: July 13,
More informationWISCONSIN SENIOR OLYMPICS STATE RECORDS TRACK & FIELD
WISCONSIN SENIOR OLYMPICS STATE RECORDS TRACK & FIELD Age Division Event Time/Distance Record Holder Year Set Women 50-54 50M :07.50 Nancy Diabl 2014 Women 50-54 100M :15.20 Holly Mertons 2009 Women 50-54
More information